Background WavePink WaveYellow Wave

MARTINEAU SECRETARIES LIMITED (04242746)

MARTINEAU SECRETARIES LIMITED (04242746) is an active UK company. incorporated on 28 June 2001. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARTINEAU SECRETARIES LIMITED has been registered for 24 years. Current directors include SPEDDING, Keith Hamilton, WHITEHEAD, Andrew Rigg.

Company Number
04242746
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
1 Colmore Square, West Midlands, B4 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SPEDDING, Keith Hamilton, WHITEHEAD, Andrew Rigg
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU SECRETARIES LIMITED

MARTINEAU SECRETARIES LIMITED is an active company incorporated on 28 June 2001 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARTINEAU SECRETARIES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04242746

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

MARTINEAU JOHNSON SECRETARIES LIMITED
From: 1 August 2003To: 8 July 2008
MEAUJO (538) LIMITED
From: 28 June 2001To: 1 August 2003
Contact
Address

1 Colmore Square Birmingham West Midlands, B4 6AA,

Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Apr 10
Director Left
Jul 11
Director Left
May 14
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Apr 21
Director Left
Oct 21
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SPEDDING, Keith Hamilton

Active
BirminghamB4 6AA
Born September 1969
Director
Appointed 15 May 2025

WHITEHEAD, Andrew Rigg

Active
1 Colmore Square, West MidlandsB4 6AA
Born December 1963
Director
Appointed 15 May 2025

ALLISON, David Farquhar

Resigned
46 Estria Road, BirminghamB15 2LQ
Secretary
Appointed 07 Aug 2003
Resigned 25 Mar 2015

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 28 Jun 2001
Resigned 07 Aug 2003

ALLISON, David Farquhar

Resigned
46 Estria Road, BirminghamB15 2LQ
Born June 1948
Director
Appointed 07 Aug 2003
Resigned 25 Mar 2015

BAKER, Ian Paul

Resigned
10 Gilchrist Drive, BirminghamB15 3NG
Born January 1959
Director
Appointed 07 Aug 2003
Resigned 31 May 2011

BLEARS, Roger William

Resigned
Oakwood The Green, EveshamWR11 4UN
Born July 1958
Director
Appointed 07 Aug 2003
Resigned 31 Oct 2009

DAVIE, Gary Paul

Resigned
155 Station Road, Kings NortonB30 1DD
Born October 1967
Director
Appointed 07 Aug 2003
Resigned 09 Mar 2005

HARBER, Ben

Resigned
1 Colmore Square, West MidlandsB4 6AA
Born July 1977
Director
Appointed 20 Sept 2018
Resigned 15 May 2025

MCGIVERON, Adam Thomas

Resigned
1 Colmore Square, West MidlandsB4 6AA
Born September 1968
Director
Appointed 20 Jan 2016
Resigned 21 Apr 2021

SHIPP, Emma Jane

Resigned
Kew Road, RichmondTW9 2BB
Born February 1966
Director
Appointed 20 Jan 2016
Resigned 20 Sept 2018

STILTON, Andrew Jeffrey

Resigned
Springfield Blakeshall, KidderminsterDY11 5XR
Born October 1957
Director
Appointed 07 Aug 2003
Resigned 30 Apr 2014

WRIGLEY, Richard

Resigned
1 Colmore Square, West MidlandsB4 6AA
Born March 1965
Director
Appointed 07 Aug 2003
Resigned 30 Sept 2021

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 28 Jun 2001
Resigned 07 Aug 2003

Persons with significant control

1

BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2003
652C652C
Legacy
29 July 2003
652a652a
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Incorporation Company
28 June 2001
NEWINCIncorporation